Kilnaughton Bay
Isle Of Islay
PA42 7AZ
Scotland
Registered Address | Lochside Hotel 20 Shore Street Bowmore Isle Of Islay PA43 7LB Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Kintyre and the Islands |
1 at £1 | Angus Mackinnon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273,189 |
Cash | £50,778 |
Current Liabilities | £319,535 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
27 July 2011 | Delivered on: 30 July 2011 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochside hotel 20 shore street islay arg 6365. shop premises at 20 shore street islay arg 1573. Outstanding |
---|---|
8 July 2011 | Delivered on: 27 July 2011 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 November 2015 | Registered office address changed from Beach Cottage Kilnaughton Bay Isle of Islay PA42 7AZ to Lochside Hotel 20 Shore Street Bowmore Isle of Islay PA43 7LB on 25 November 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
31 March 2015 | Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 June 2011 | Director's details changed for Mr Anglis Mackinnon on 7 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Anglis Mackinnon on 7 June 2011 (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|